Search icon

THE RIG DOCTOR, LLC

Company Details

Name: THE RIG DOCTOR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2003 (22 years ago)
Organization Date: 30 Jul 2003 (22 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0565007
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 823 LISLE RD, 823 LISLE RD, GEORGETOWN, GEORGETOWN, KY 40324-9355
Place of Formation: KENTUCKY

Member

Name Role
Bob Johnson Member

Registered Agent

Name Role
BOB JOHNSON Registered Agent

Organizer

Name Role
BOB JOHNSON Organizer

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-05-02
Annual Report 2022-03-24
Annual Report 2021-02-10
Annual Report 2020-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13848.54

Sources: Kentucky Secretary of State